INDUSTRIES (STEEL PLATE & STEEL CONSTRUCTION) LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 2AL

Company number 00433161
Status Active
Incorporation Date 15 April 1947
Company Type Private Limited Company
Address 5 HAMMER BANK, QUARRY BANK, BRIERLEY HILL, WEST MIDLANDS, DY5 2AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Total exemption full accounts made up to 30 September 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2,418 . The most likely internet sites of INDUSTRIES (STEEL PLATE & STEEL CONSTRUCTION) LIMITED are www.industriessteelplatesteelconstruction.co.uk, and www.industries-steel-plate-steel-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Industries Steel Plate Steel Construction Limited is a Private Limited Company. The company registration number is 00433161. Industries Steel Plate Steel Construction Limited has been working since 15 April 1947. The present status of the company is Active. The registered address of Industries Steel Plate Steel Construction Limited is 5 Hammer Bank Quarry Bank Brierley Hill West Midlands Dy5 2al. . COX, Geoffrey Melvin is a Secretary of the company. COX, Geoffrey Melvin is a Director of the company. COX, Graham Stewart is a Director of the company. Secretary COX, Stella has been resigned. Director COX, Kenneth Cales has been resigned. Director COX, Stella has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COX, Geoffrey Melvin
Appointed Date: 14 July 2002

Director
COX, Geoffrey Melvin
Appointed Date: 31 March 2003
65 years old

Director
COX, Graham Stewart
Appointed Date: 31 March 1994
58 years old

Resigned Directors

Secretary
COX, Stella
Resigned: 14 July 2003

Director
COX, Kenneth Cales
Resigned: 31 March 1994
93 years old

Director
COX, Stella
Resigned: 14 July 2002
91 years old

INDUSTRIES (STEEL PLATE & STEEL CONSTRUCTION) LIMITED Events

02 Nov 2016
Total exemption full accounts made up to 30 September 2016
14 Jun 2016
Total exemption full accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,418

01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,418

16 Jan 2015
Total exemption full accounts made up to 30 September 2014
...
... and 67 more events
20 May 1988
Return made up to 09/03/88; full list of members

28 May 1987
Full accounts made up to 30 September 1986

28 May 1987
Return made up to 30/04/87; full list of members

26 Jun 1986
Full accounts made up to 30 September 1985

26 Jun 1986
Return made up to 16/04/86; full list of members

INDUSTRIES (STEEL PLATE & STEEL CONSTRUCTION) LIMITED Charges

15 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land works and premises situate at cradley road…
17 February 2005
Debenture
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1972
Legal mortgage
Delivered: 20 November 1972
Status: Satisfied on 24 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land works and premises situate cradley rd, netherton…
8 November 1972
Legal mortgage
Delivered: 20 November 1972
Status: Satisfied on 24 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises situate and fronting cradley rd…
12 February 1954
Mortgage
Delivered: 13 February 1954
Status: Satisfied on 24 February 2005
Persons entitled: Lloyds Bank PLC
Description: Land with workshop and other buildings thereon at cradley…
20 November 1952
Further charge
Delivered: 26 November 1952
Status: Satisfied on 24 February 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold:- land works & premises in cradley road, newtown…
1 November 1949
Mortgage
Delivered: 5 November 1949
Status: Satisfied on 24 February 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold:- land works & premises in cradley road, newtown…